Name: | VILLA ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Sep 2006 (18 years ago) |
Entity Number: | 3416180 |
ZIP code: | 07960 |
County: | Nassau |
Place of Formation: | Delaware |
Principal Address: | 25 WASHINGTON ST, DEPARTMENT 4209, MORRISTOWN, NJ, United States, 07960 |
Address: | 25 WASHINGTON STREET, MORRISTOWN, NJ, United States, 07960 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 25 WASHINGTON STREET, MORRISTOWN, NJ, United States, 07960 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ANTHONY SCOTTO | Chief Executive Officer | 25 WASHINGTON ST, MORRISTOWN, NJ, United States, 07960 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-20 | 2024-09-20 | Address | 25 WASHINGTON ST, MORRISTOWN, NJ, 07960, USA (Type of address: Chief Executive Officer) |
2021-05-20 | 2024-09-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-09-06 | 2021-05-20 | Address | 25 WASHINGTON STREET, MORRISTOWN, NJ, 07960, USA (Type of address: Service of Process) |
2008-10-06 | 2024-09-20 | Address | 25 WASHINGTON ST, MORRISTOWN, NJ, 07960, USA (Type of address: Chief Executive Officer) |
2006-09-22 | 2018-09-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2006-09-22 | 2024-09-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240920003760 | 2024-09-20 | BIENNIAL STATEMENT | 2024-09-20 |
220914001852 | 2022-09-14 | BIENNIAL STATEMENT | 2022-09-01 |
210520060317 | 2021-05-20 | BIENNIAL STATEMENT | 2020-09-01 |
180906006435 | 2018-09-06 | BIENNIAL STATEMENT | 2018-09-01 |
160907007014 | 2016-09-07 | BIENNIAL STATEMENT | 2016-09-01 |
140915007081 | 2014-09-15 | BIENNIAL STATEMENT | 2014-09-01 |
120918006162 | 2012-09-18 | BIENNIAL STATEMENT | 2012-09-01 |
100929002255 | 2010-09-29 | BIENNIAL STATEMENT | 2010-09-01 |
081006003247 | 2008-10-06 | BIENNIAL STATEMENT | 2008-09-01 |
060922000775 | 2006-09-22 | APPLICATION OF AUTHORITY | 2006-09-22 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State